Soul Surf and Skate (2007) Limited (NZBN 9429033588865) was started on 01 Mar 2007. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 218 Stafford Street, Timaru had been their registered address, until 10 Aug 2015. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 90 shares (90 per cent of shares), namely:
Broadhead, Natasha (a director) located at Timaru, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 10 shares); it includes
Broadhead, Natasha (a director) - located at Timaru, Timaru. The Businesscheck information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 10 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Natasha Broadhead
Timaru, Timaru, 7910
Address used since 15 Mar 2023
Waimataitai, Timaru, 7910
Address used since 24 Mar 2014
Rd 5, Timaru, 7975
Address used since 24 Mar 2014 |
Director | 01 Mar 2007 - current |
Natasha Dupont
Rd 5, Timaru, 7975
Address used since 24 Mar 2014 |
Director | 01 Mar 2007 - current |
Harry Bernard Dupont
Rd 5, Timaru, 7975
Address used since 24 Mar 2014 |
Director | 01 Mar 2007 - 22 Jun 2015 |
Joanna Edith Irene Keane
Timaru,
Address used since 01 Mar 2007 |
Director | 01 Mar 2007 - 31 Oct 2008 |
Paul Daniel Keane
Timaru,
Address used since 01 Mar 2007 |
Director | 01 Mar 2007 - 31 Oct 2008 |
Previous address | Type | Period |
---|---|---|
218 Stafford Street, Timaru, 7910 | Registered & physical | 28 Feb 2014 - 10 Aug 2015 |
218 Stafford Street, Timaru | Registered & physical | 01 Mar 2007 - 28 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Broadhead, Natasha Director |
Timaru Timaru 7910 |
15 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Broadhead, Natasha Director |
Timaru Timaru 7910 |
15 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Bruce, Felicity Tania Eunice Individual |
Parkside Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Bloomfield, Joshua Alistair Individual |
Timaru |
01 Mar 2007 - 08 Apr 2008 |
Keane, Paul Daniel Individual |
Timaru |
01 Mar 2007 - 08 Apr 2008 |
Bruce, Felicity Tania Eunice Individual |
Parkside Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Bruce, Felicity Tania Eunice Individual |
Parkside Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 Entity |
Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Keane, Paul Daniel Individual |
Timaru |
01 Mar 2007 - 08 Apr 2008 |
Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 Entity |
Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Dupont, Harry Bernard Individual |
Rd 4 Timaru 7974 |
01 Mar 2007 - 06 Jul 2015 |
Dupont, Harry Bernard Individual |
R D 4 Timaru 7974 |
01 Mar 2007 - 06 Jul 2015 |
Walden, Ian Robert Individual |
R D 4 Timaru 7974 |
01 Mar 2007 - 06 Jul 2015 |
Hc Trustees 2015 Limited Shareholder NZBN: 9429041625521 Company Number: 5611227 Entity |
Timaru 7910 |
06 Jul 2015 - 25 Sep 2020 |
Dupont, Natasha Individual |
Rd 4 Timaru 7974 |
01 Mar 2007 - 15 Jul 2020 |
Dupont, Natasha Individual |
Rd 4 Timaru 7974 |
01 Mar 2007 - 15 Jul 2020 |
Dupont, Natasha Individual |
Rd 4 Timaru 7974 |
01 Mar 2007 - 15 Jul 2020 |
Keane, Joanna Edith Irene Individual |
Timaru |
01 Mar 2007 - 08 Apr 2008 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |